logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Asif, Mohammad

    Related profiles found in government register
  • Asif, Mohammad
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Barkerhouse Road, Nelson, Lancashire, BB9 9NW, England

      IIF 1
    • 44, Albert Street, Nelson, Lancashire, BB9 7EU, United Kingdom

      IIF 2
  • Asif, Mohammad
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St. Georges Road, Stretford, Manchester, M32 9JF, United Kingdom

      IIF 3
    • 80, Stovell Avenue, Longsight, Manchester, M12 4GN, England

      IIF 4
  • Asif, Mohammad
    British mechanic born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197, Ribbleton Lane, Preston, Lancashire, PR1 5DY, England

      IIF 5
  • Asif, Mohammad
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Albert Street, Nelson, Lancashire, BB9 7EU, United Kingdom

      IIF 6
  • Asif, Mohammed
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Barkerhouse Road, Nelson, Lancashire, BB9 9NW, United Kingdom

      IIF 7
  • Asif, Muhammad
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80a, Fanshawe Avenue, Barking, Essex, IG11 8RQ, England

      IIF 8
  • Asif, Muhammad
    Pakistani business born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Beresford Road, Manchester, Lancashire, M13 0TA, England

      IIF 9
  • Asif, Muhammad
    Pakistani director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Beresford Road, Manchester, M13 0TA, England

      IIF 10
  • Asif, Mohammed
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5-8 Willow Park Business Centre, Lower Barnes Street, Clayton Le Moors, Accrington, BB5 5SW, England

      IIF 11
  • Asif, Mohammed
    British commercial director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 31, Railway Street, Nelson, BB9 9SG, England

      IIF 12
  • Asif, Mohammed
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Regent Terrace, Harrogate, HG1 4BL, England

      IIF 13
    • 31, Railway Street, Nelson, BB9 9SG, England

      IIF 14
  • Asif, Mohammed
    British electrician born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 31, Railway Street, Nelson, BB9 9SG, England

      IIF 15
  • Asif, Mohammad
    British director born in August 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 2, Pont St, Nelson, Lancashire, BB9 0BP, United Kingdom

      IIF 16
  • Mr Muhammad Asif
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80a, Fanshawe Avenue, Barking, Essex, IG11 8RQ, England

      IIF 17
  • Asif, Mohammad
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Albert Street, Nelson, Lancashire, BB9 7EY, England

      IIF 18
  • Asif, Mohammad
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 200-202, Deane Road, Bolton, BL3 5DP

      IIF 19
  • Asif, Muhammad
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Olive Street, Bolton, BL3 3PD, England

      IIF 20
  • Asif, Muhammad
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 282, Halliwell Road, Bolton, BL1 3QB, United Kingdom

      IIF 21
  • Asif, Muhammad
    Pakistani business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 250a, St Helen Road, Birmingham, B13 3PZ, England

      IIF 22
  • Asif, Muhammad
    Pakistani director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 250, St. Helens Road, Bolton, Lancashire, BL3 3PZ, United Kingdom

      IIF 23
  • Mr Muhammad Asif
    Pakistani born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Beresford Road, Manchester, M13 0TA, England

      IIF 24 IIF 25
  • Mr Muhammad Asif
    Pakistani born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Phoenix Road Somers Town, 42 Phoenix Road Somers Town, London, Somers Town, NW1 1TA, United Kingdom

      IIF 26
  • Mr Mohammed Asif
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5-8 Willow Park Business Centre, Lower Barnes Street, Clayton Le Moors, Accrington, BB5 5SW, England

      IIF 27
    • 2a, Regent Terrace, Harrogate, HG1 4BL, England

      IIF 28
    • 31, Railway Street, Nelson, BB9 9SG, England

      IIF 29 IIF 30
  • Mr Mohammad Asif
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Albert Street, Nelson, Lancashire, BB9 7EY, England

      IIF 31
  • Mr Muhammad Asif
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 282, Halliwell Road, Bolton, BL1 3QB, United Kingdom

      IIF 32
    • 278, St. Helens Road, Bolton, BL3 3PZ

      IIF 33
  • Asif, Muhammad

    Registered addresses and corresponding companies
    • 105 Beresford Road, Manchester, M13 0TA, England

      IIF 34
  • Muhammad, Asif
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 202 Deane Road, Bolton, BL3 5DP, England

      IIF 35
  • Mr Muhammad Asif
    Pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 250a, St Helen Road, Birmingham, B13 3PZ, England

      IIF 36
    • 250, St. Helens Road, Bolton, Lancashire, BL3 3PZ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    AUTOPOINT (STOCKPORT) LTD
    09023897
    248 Barkerhouse Road, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-15 ~ dissolved
    IIF 1 - Director → ME
  • 2
    AZEKA AUTOS LTD
    16765151
    Unit 5-8 Willow Park Business Centre Lower Barnes Street, Clayton Le Moors, Accrington, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    BIGZY MUNCH LTD
    14060378
    250a St Helen Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,012 GBP2023-04-30
    Officer
    2024-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    BLUESTONE GENERAL TRADING LTD
    14908711
    2a Regent Terrace, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    F&A ALL OCCASIONS CATERING LIMITED
    10328505
    33 St. Georges Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 3 - Director → ME
  • 6
    FRASIF LIMITED
    09216521
    278 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,007 GBP2015-09-30
    Officer
    2014-09-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    FRSSHAN LIMITED
    08818719
    9 Olive Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 8
    GIBS1 LIMITED
    - now 13387654
    ACADMIA LTD
    - 2025-03-10 13387654
    42 Phoenix Road Somers Town London, Phoenix Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-05-31
    Person with significant control
    2024-12-05 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or controlOE
  • 9
    K & A PROPERTY MANAGEMENT LTD
    07553736
    2 Pont St, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-07 ~ dissolved
    IIF 16 - Director → ME
  • 10
    KEY LOGIC CONSULTANCY LIMITED
    08907091
    105 Beresford Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    LANCASHIRE TRADE NETWORK LIMITED
    07982939
    248 Barkerhouse Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 7 - Director → ME
  • 12
    NELSON CARPETS & KITCHENS LTD
    14305004
    8 Albert Street, Nelson, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,365 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 13
    SHIZOLITE LIMITED
    11094749
    105 Beresford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 10 - Director → ME
    2017-12-04 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 14
    SILVERSPRAY PRESTON LIMITED
    07317526
    Alpha, 197 Ribbleton Lane, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 5 - Director → ME
  • 15
    TECH PROVIDERS LTD
    11904244
    80a Fanshawe Avenue, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    AUTO POINT LIMITED
    09320390
    80 Stovell Avenue Stovell Avenue, Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-25 ~ 2015-02-01
    IIF 2 - Director → ME
    2014-11-20 ~ 2014-11-25
    IIF 6 - Director → ME
  • 2
    MA ACCOUNTING SERVICES LTD
    11294248
    439-441 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2018-04-05 ~ 2020-05-29
    IIF 21 - Director → ME
    Person with significant control
    2018-04-05 ~ 2020-05-29
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    MACHOS LTD
    13538257
    250 St. Helens Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,337 GBP2024-07-31
    Officer
    2022-03-23 ~ 2023-02-01
    IIF 23 - Director → ME
    Person with significant control
    2022-03-23 ~ 2023-01-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    PRESTIGE & COMMERCIALS LIMITED
    09392273
    80 Stovell Avenue, Longsight, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ 2015-02-20
    IIF 4 - Director → ME
  • 5
    RAHTZ ESTATE LIMITED
    06960314
    Alpha, 197 Ribbleton Lane, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-07-13 ~ 2011-04-11
    IIF 19 - Director → ME
  • 6
    VANTAGE NORTHWEST LTD.
    13356731
    Unit 35 Lomeshaye Business Centre, Turner Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,048 GBP2024-04-30
    Officer
    2021-04-26 ~ 2023-04-05
    IIF 12 - Director → ME
    2023-06-13 ~ 2023-08-21
    IIF 14 - Director → ME
    2021-04-26 ~ 2023-03-14
    IIF 15 - Director → ME
    Person with significant control
    2021-04-26 ~ 2023-03-15
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    2023-06-16 ~ 2023-08-22
    IIF 29 - Has significant influence or control OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.